TCA RENDERING & INSULATION LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/03/2524 March 2025 | Final Gazette dissolved following liquidation |
| 24/03/2524 March 2025 | Final Gazette dissolved following liquidation |
| 24/12/2424 December 2024 | Return of final meeting in a creditors' voluntary winding up |
| 14/08/2414 August 2024 | Liquidators' statement of receipts and payments to 2024-06-19 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 03/07/233 July 2023 | Resolutions |
| 03/07/233 July 2023 | Resolutions |
| 03/07/233 July 2023 | Appointment of a voluntary liquidator |
| 03/07/233 July 2023 | Statement of affairs |
| 03/07/233 July 2023 | Registered office address changed from 794 High Street Kingswinford DY6 8BQ England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-07-03 |
| 16/02/2316 February 2023 | Confirmation statement made on 2022-11-09 with no updates |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Confirmation statement made on 2021-11-09 with no updates |
| 18/01/2318 January 2023 | Registered office address changed from 1/3 Manor Road Chatham ME4 6AE England to 794 High Street Kingswinford DY6 8BQ on 2023-01-18 |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 24/02/2124 February 2021 | 30/11/19 TOTAL EXEMPTION FULL |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES |
| 30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | COMPANY NAME CHANGED KENT COUNTY TIMBER AND DAMP LIMITED CERTIFICATE ISSUED ON 31/01/19 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
| 10/08/1810 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 9 WESTFIELD GARDENS BORDEN SITTINGBOURNE KENT ME9 7PW UNITED KINGDOM |
| 09/11/179 November 2017 | DIRECTOR APPOINTED MISS HARRIETTE CLAIRE SIBLEY |
| 09/11/179 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIETTE CLAIRE SIBLEY |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES |
| 09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
| 09/11/169 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company